Search icon

DAN-BETH ENTERPRISES, INC.

Company Details

Entity Name: DAN-BETH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000086608
FEI/EIN Number 061749682
Address: 2747 SPICEBUSH LOOP, APOPKA, FL, 32712
Mail Address: 2747 SPICEBUSH LOOP, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
AGO ELIZABETH C Agent 2747 SPICEBUSH LOOP, APOPKA, FL, 32712

President

Name Role Address
AGO DANIEL Y President 2747 SPICEBUSH LOOP, APOPKA, FL, 32712

Director

Name Role Address
AGO DANIEL Y Director 2747 SPICEBUSH LOOP, APOPKA, FL, 32712
AGO ELIZABETH C Director 2747 SPICEBUSH LOOP, APOPKA, FL, 32712

Vice President

Name Role Address
AGO ELIZABETH C Vice President 2747 SPICEBUSH LOOP, APOPKA, FL, 32712

Secretary

Name Role Address
AGO ELIZABETH C Secretary 2747 SPICEBUSH LOOP, APOPKA, FL, 32712

Treasurer

Name Role Address
AGO ELIZABETH C Treasurer 2747 SPICEBUSH LOOP, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-25 2747 SPICEBUSH LOOP, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2007-03-25 2747 SPICEBUSH LOOP, APOPKA, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-25 2747 SPICEBUSH LOOP, APOPKA, FL 32712 No data
REGISTERED AGENT NAME CHANGED 2006-03-18 AGO, ELIZABETH C No data

Documents

Name Date
ANNUAL REPORT 2007-03-25
ANNUAL REPORT 2006-03-18
Domestic Profit 2005-06-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State